- Company Overview for BACK PHARMACY LTD (SC354032)
- Filing history for BACK PHARMACY LTD (SC354032)
- People for BACK PHARMACY LTD (SC354032)
- Charges for BACK PHARMACY LTD (SC354032)
- More for BACK PHARMACY LTD (SC354032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr David James Dryden on 15 January 2020 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 12 October 2019 to 30 September 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 12 October 2018 | |
16 Apr 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 12 October 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
29 Oct 2018 | MR01 | Registration of charge SC3540320002, created on 24 October 2018 | |
24 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from Old School Road Vatisker Back Isle of Lewis HS2 0LQ to 16 Kyle Square Rutherglen Glasgow G73 4QG on 19 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Michael John Balmer as a director on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr David James Dryden as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Paul Hudson as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Carolyn Anne Hudson as a director on 12 October 2018 | |
19 Oct 2018 | PSC02 | Notification of Kyle Square Ltd as a person with significant control on 12 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Paul Hudson as a person with significant control on 12 October 2018 |